Background WavePink WaveYellow Wave

HARPENDEN RUGBY FOOTBALL CLUB LIMITED (10806896)

HARPENDEN RUGBY FOOTBALL CLUB LIMITED (10806896) is an active UK company. incorporated on 7 June 2017. with registered office in Harpenden. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HARPENDEN RUGBY FOOTBALL CLUB LIMITED has been registered for 8 years. Current directors include FINCH, Jonathan Marcus Robert, HORSLEY, David, WARD, Hamish Christopher.

Company Number
10806896
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 2017
Age
8 years
Address
Hicks And Co. Vaughan Chambers, Harpenden, AL5 4EE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
FINCH, Jonathan Marcus Robert, HORSLEY, David, WARD, Hamish Christopher
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPENDEN RUGBY FOOTBALL CLUB LIMITED

HARPENDEN RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 7 June 2017 with the registered office located in Harpenden. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HARPENDEN RUGBY FOOTBALL CLUB LIMITED was registered 8 years ago.(SIC: 93120)

Status

active

Active since 8 years ago

Company No

10806896

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 7 June 2017

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Hicks And Co. Vaughan Chambers Vaughan Road Harpenden, AL5 4EE,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Feb 19
Director Joined
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FINCH, Jonathan Marcus Robert

Active
Vaughan Road, HarpendenAL5 4EE
Born January 1971
Director
Appointed 06 Nov 2025

HORSLEY, David

Active
Vaughan Road, HarpendenAL5 4EE
Born July 1969
Director
Appointed 18 Nov 2024

WARD, Hamish Christopher

Active
Vaughan Road, HarpendenAL5 4EE
Born March 1975
Director
Appointed 03 Oct 2020

WOODTHORPE, Peter Geoffrey

Resigned
Vaughan Road, HarpendenAL5 4EE
Secretary
Appointed 07 Jun 2017
Resigned 03 Oct 2020

CUMMING, Ian Alexander

Resigned
Vaughan Road, HarpendenAL5 4EE
Born April 1965
Director
Appointed 03 Oct 2020
Resigned 06 Nov 2025

FRANCEY, Darren Robert

Resigned
Vaughan Road, HarpendenAL5 4EE
Born November 1969
Director
Appointed 07 Jun 2017
Resigned 31 Jul 2022

LENDON, Gavin John

Resigned
Vaughan Road, HarpendenAL5 4EE
Born January 1967
Director
Appointed 07 Jun 2017
Resigned 31 Jan 2018

MCLOUGHLIN, Sean Neil

Resigned
Vaughan Road, HarpendenAL5 4EE
Born September 1976
Director
Appointed 01 Aug 2022
Resigned 04 Nov 2024

WOODTHORPE, Peter Geoffrey

Resigned
Vaughan Road, HarpendenAL5 4EE
Born July 1953
Director
Appointed 07 Jun 2017
Resigned 03 Oct 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Darren Robert Francey

Ceased
Vaughan Road, HarpendenAL5 4EE
Born November 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jun 2017
Ceased 31 Jul 2022

Peter Geoffrey Woodthorpe

Ceased
Vaughan Road, HarpendenAL5 4EE
Born July 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jun 2017
Ceased 03 Oct 2020

Gavin John Lendon

Ceased
Vaughan Road, HarpendenAL5 4EE
Born January 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jun 2017
Ceased 03 Oct 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 September 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
3 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Incorporation Company
7 June 2017
NEWINCIncorporation